CHECKING ADVERTISING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHECKING ADVERTISING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580727

Incorporation date

12/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1998)
dot icon14/10/2025
Satisfaction of charge 1 in full
dot icon14/10/2025
Satisfaction of charge 2 in full
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/03/2025
Termination of appointment of Nick Paul Waters as a director on 2025-01-22
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon03/02/2025
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon12/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon12/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon12/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-08
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon08/03/2019
Appointment of Mr Alan Philip Stephen Newman as a director on 2019-03-01
dot icon02/01/2019
Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2019-01-02
dot icon02/01/2019
Appointment of Mr Mark John Sanford as a director on 2019-01-02
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/07/2018
Notification of Ebiquity Plc as a person with significant control on 2016-04-06
dot icon15/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/06/2017
Notification of Ebiquity Plc as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Ebiquity Plc as a person with significant control on 2016-04-06
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/04/2014
Appointment of Ms Morag Jenifer Hurrell Blazey as a director
dot icon03/04/2014
Termination of appointment of Paul Adams as a director
dot icon11/03/2014
Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 2014-03-11
dot icon07/01/2014
Full accounts made up to 2013-04-30
dot icon01/08/2013
Termination of appointment of Edward Oliver as a secretary
dot icon15/07/2013
Termination of appointment of Mark Reen as a director
dot icon15/07/2013
Termination of appointment of Paul Gregory as a director
dot icon09/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/01/2013
Miscellaneous
dot icon19/11/2012
Full accounts made up to 2012-04-30
dot icon17/09/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon14/09/2012
Registered office address changed from 61 a/B/C the Arches North Woolwich Road London E16 2AA on 2012-09-14
dot icon02/09/2011
Appointment of Mr Paul Adams as a director
dot icon09/08/2011
Appointment of Mr Mark Ian Reen as a director
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon22/07/2011
Resolutions
dot icon09/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon09/07/2010
Termination of appointment of Paul Kemp as a director
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/12/2008
Director appointed paul philip kemp
dot icon11/08/2008
Appointment terminated director david kerr
dot icon11/08/2008
Appointment terminated director adrian worsley
dot icon11/08/2008
Director appointed paul gregory
dot icon11/08/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon06/08/2008
Return made up to 12/06/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/07/2007
Return made up to 12/06/07; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/07/2006
Return made up to 12/06/06; full list of members
dot icon07/07/2006
Director resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from: 704 high road leytonstone london E11 3AJ
dot icon08/07/2005
Return made up to 12/06/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/07/2004
Return made up to 12/06/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon03/07/2003
Return made up to 12/06/03; full list of members
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon17/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/07/2002
Return made up to 12/06/02; full list of members
dot icon14/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon20/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/06/2001
Return made up to 12/06/01; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
New director appointed
dot icon06/10/2000
Director resigned
dot icon14/08/2000
Return made up to 12/06/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-11-30
dot icon09/07/1999
Miscellaneous
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon28/06/1999
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon28/06/1999
Registered office changed on 28/06/99 from: 34 tarnbeck drive mawdesley ormskirk lancashire L40 2RU
dot icon15/01/1999
Ad 23/07/98-30/11/98 £ si 998@1=998 £ ic 2/1000
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon26/06/1998
New secretary appointed
dot icon12/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Paul
Director
05/08/2008 - 09/03/2013
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/06/1998 - 21/06/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/06/1998 - 21/06/1998
9606
Kemp, Paul Philip
Director
02/12/2008 - 30/03/2009
11
Newman, Alan Philip Stephen
Director
01/03/2019 - 12/05/2023
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKING ADVERTISING SERVICES LIMITED

CHECKING ADVERTISING SERVICES LIMITED is an(a) Active company incorporated on 12/06/1998 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKING ADVERTISING SERVICES LIMITED?

toggle

CHECKING ADVERTISING SERVICES LIMITED is currently Active. It was registered on 12/06/1998 .

Where is CHECKING ADVERTISING SERVICES LIMITED located?

toggle

CHECKING ADVERTISING SERVICES LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does CHECKING ADVERTISING SERVICES LIMITED do?

toggle

CHECKING ADVERTISING SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHECKING ADVERTISING SERVICES LIMITED?

toggle

The latest filing was on 14/10/2025: Satisfaction of charge 1 in full.